Newent
Gloucestershire
GL18 1DE
Wales
Director Name | Mary Kathryn Bowers |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1997(7 years, 5 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | Oxen Hall Ledbury Road Newent Gloucestershire GL18 1DE Wales |
Secretary Name | Mary Kathryn Bowers |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2004(15 years after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | Oxen Hall Ledbury Road Newent Gloucestershire GL18 1DE Wales |
Director Name | Mr Dean Micheal Barrett |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 30 September 1992) |
Role | Manager |
Correspondence Address | PO Box 3 Luton LU2 0SY |
Director Name | John Harvey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 1993) |
Role | Manager |
Correspondence Address | 146 Altrincham Road Wilmslow Cheshire SK9 5NQ |
Secretary Name | Mrs Ann Carol Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(2 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Penhallow Riding Gate Mews Harwood Bolton Lancs BL2 4DS |
Director Name | Jeremy Christopher Hicks |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 1994) |
Role | Investment Manager |
Correspondence Address | 48 Station Road Woburn Sands Milton Keynes Buckinghamshire MK17 8RU |
Director Name | Peter William Gladwin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 January 1994) |
Role | Branch Manager |
Correspondence Address | Lakeside Lodge 79 Wedgwood Avenue Blakelands Milton Keynes Buckinghamshire MK14 5JZ |
Secretary Name | Ann Carol Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 March 2002) |
Role | Accountant |
Correspondence Address | Victoria Farm 500 Blackburn Road, Egerton Bolton Lancashire BL7 9PR |
Director Name | Mr Kenneth William Potter |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 September 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 159 Bank Side Westhoughton Bolton Lancashire BL5 2QH |
Director Name | Ann Carol Carter |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 2002) |
Role | Accountant |
Correspondence Address | Victoria Farm 500 Blackburn Road, Egerton Bolton Lancashire BL7 9PR |
Secretary Name | Brian John Donnachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2004) |
Role | Company Director |
Correspondence Address | 134 Mancroft Avenue Bolton Lancashire BL3 3AB |
Secretary Name | John Edward Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2004(14 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 September 2004) |
Role | Accountant |
Correspondence Address | 11 Limewood Crescent Barnton Northwich Cheshire CW8 4NQ |
Secretary Name | Motors Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 March 1997) |
Correspondence Address | 6th Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Director Name | Motors Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 March 1997) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £55,113,000 |
Gross Profit | £6,503,000 |
Net Worth | £1,570,000 |
Cash | £31,000 |
Current Liabilities | £8,418,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2004 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 October 2019 | Restoration by order of the court (2 pages) |
---|---|
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2006 | Order of court - dissolution void (4 pages) |
12 August 2006 | Dissolved (1 page) |
12 May 2006 | Notice of move from Administration to Dissolution (5 pages) |
12 May 2006 | Administrator's progress report (5 pages) |
15 December 2005 | Administrator's progress report (5 pages) |
7 November 2005 | Notice of extension of period of Administration (1 page) |
15 June 2005 | Administrator's progress report (5 pages) |
3 February 2005 | Result of meeting of creditors (4 pages) |
17 January 2005 | Statement of affairs (13 pages) |
10 January 2005 | Statement of administrator's proposal (37 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: unit 4 orion trade centre tenax road trafford park manchester M17 1JT (1 page) |
19 November 2004 | Appointment of an administrator (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: border house high street saltney chester CH4 8SE (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: border house high street saltney chester CH4 8SE (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | New secretary appointed (2 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: manchester road bolton BL3 2NY (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: manchester road bolton BL3 2NY (1 page) |
22 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
22 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
2 September 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
2 September 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
23 October 2002 | Return made up to 21/09/02; full list of members
|
23 October 2002 | Return made up to 21/09/02; full list of members
|
18 October 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
3 April 2002 | Secretary resigned;director resigned (1 page) |
3 April 2002 | Secretary resigned;director resigned (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | New secretary appointed (2 pages) |
15 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
15 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
12 October 2001 | Return made up to 21/09/01; full list of members (8 pages) |
12 October 2001 | Return made up to 21/09/01; full list of members (8 pages) |
20 October 2000 | Return made up to 21/09/00; full list of members (8 pages) |
20 October 2000 | Return made up to 21/09/00; full list of members (8 pages) |
21 September 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
21 September 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
26 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
27 September 1999 | Return made up to 21/09/99; full list of members (6 pages) |
27 September 1999 | Return made up to 21/09/99; full list of members (6 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
26 April 1999 | Particulars of mortgage/charge (3 pages) |
26 April 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 November 1998 | Full accounts made up to 31 December 1997 (21 pages) |
25 November 1998 | Full accounts made up to 31 December 1997 (21 pages) |
21 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
21 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
17 October 1997 | Return made up to 21/09/97; full list of members
|
17 October 1997 | Return made up to 21/09/97; full list of members
|
25 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: 27 chancery lane london WC2A 1NF (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: 27 chancery lane london WC2A 1NF (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | £ ic 54967/2806 14/03/97 £ sr 52161@1=52161 (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
25 March 1997 | Particulars of mortgage/charge (4 pages) |
25 March 1997 | Particulars of mortgage/charge (4 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | £ ic 202162/54967 28/10/96 £ sr 147195@1=147195 (1 page) |
2 January 1997 | £ ic 202162/54967 28/10/96 £ sr 147195@1=147195 (1 page) |
2 December 1996 | £ ic 349357/202162 28/10/96 £ sr 147195@1=147195 (1 page) |
2 December 1996 | £ ic 349357/202162 28/10/96 £ sr 147195@1=147195 (1 page) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
11 October 1996 | £ sr 69883@1 23/07/96 (1 page) |
11 October 1996 | £ sr 37887@1 29/04/96 (1 page) |
11 October 1996 | £ sr 37887@1 29/04/96 (1 page) |
11 October 1996 | £ sr 69883@1 23/07/96 (1 page) |
26 September 1996 | Return made up to 21/09/96; full list of members (6 pages) |
26 September 1996 | Return made up to 21/09/96; full list of members (6 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (21 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (21 pages) |
13 September 1995 | Return made up to 21/09/95; change of members (4 pages) |
13 September 1995 | Return made up to 21/09/95; change of members (4 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (22 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (22 pages) |
7 March 1995 | £ ic 501967/466755 10/02/95 £ sr 35212@1=35212 (1 page) |
7 March 1995 | £ ic 501967/466755 10/02/95 £ sr 35212@1=35212 (1 page) |
4 March 1993 | Ad 22/12/92--------- £ si 333641@1 (2 pages) |
4 March 1993 | Ad 22/12/92--------- £ si 333641@1 (2 pages) |
2 February 1993 | Ad 22/12/92--------- £ si 333641@1=333641 £ ic 514820/848461 (3 pages) |
2 February 1993 | Ad 22/12/92--------- £ si 333641@1=333641 £ ic 514820/848461 (3 pages) |
4 January 1990 | Resolutions
|
4 January 1990 | Ad 15/12/89--------- £ si 425000@1=425000 £ ic 150000/575000 (2 pages) |
4 January 1990 | Resolutions
|
4 January 1990 | Ad 15/12/89--------- £ si 425000@1=425000 £ ic 150000/575000 (2 pages) |
4 January 1990 | Resolutions
|
24 November 1989 | Company name changed moatdrive LIMITED\certificate issued on 27/11/89 (2 pages) |
24 November 1989 | Company name changed moatdrive LIMITED\certificate issued on 27/11/89 (2 pages) |
21 September 1989 | Incorporation (15 pages) |
21 September 1989 | Incorporation (15 pages) |